Case number: 1:17-bk-10659 - SquareTwo Financial Services Corporation and SquareTwo Unsecured Creditor Distribution Trust - New York Southern Bankruptcy Court

Case Information
  • Case title

    SquareTwo Financial Services Corporation and SquareTwo Unsecured Creditor Distribution Trust

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    03/19/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, Lead, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-10659-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/19/2017
Date terminated:  02/12/2020
Plan confirmed:  06/09/2017

Debtor

SquareTwo Financial Services Corporation, et al

6300 South Syracuse Way
Suite 300
Centennial, CO 80111
ARAPAHOE-CO
Tax ID / EIN: 20-2305554
dba
Fresh View Solutions

fka
SquareTwo Commerical Funding Corporation d/b/a CACSI

fka
Collect America Commercial Services, Inc.

fka
Guardian Financial Corporation


represented by
Matthew Allen Feldman

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
212-728-8651
Fax : 212-728-8111
Email: maosbny@willkie.com
TERMINATED: 11/15/2017

M. Shane Johnson

Hogan Lovells US LLP
875 Third Avenue
New York, NY 10022
212-918-3000

Benjamin P. McCallen

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8182
Email: maosbny@willkie.com
TERMINATED: 11/15/2017

Paul V. Shalhoub

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019-6099
(212) 728-8764
Fax : (212) 728-8111
Email: maosbny@willkie.com
TERMINATED: 11/15/2017

Robin Spigel

Baker Botts L.L.P.
30 Rockefeller Plaza
New York, NY 10112
212-408-2545
Fax : 212-259-2545
Email: robin.spigel@bakerbotts.com
TERMINATED: 11/15/2017

Liquidating Trustee

SquareTwo Unsecured Creditor Distribution Trust


represented by
Robert M. Hirsch

Arent Fox LLP
1301 Avenue of the Americas
Floor 42
New York, NY 10019

Robert M. Hirsh

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
212-262-6700
Fax : 212-262-6700
Email: rhirsh@lowenstein.com
TERMINATED: 06/15/2018

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
Susan A. Arbeit

Department of Justice
Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
212-510-0531
Email: susan.arbeit@usdoj.gov

Claims and Noticing Agent

Prime Clerk LLC Claims Agent

One Grand Central Place
60 East 42nd Street, Suite 1440
www.primeclerk.com
New York, NY 10165
(212) 257-5450
TERMINATED: 01/21/2020

 
 
Claims and Noticing Agent

JND CORPORATE RESTRUCTURING

8269 E. 23rd Ave., Suite 275
Denver, CO 80238
855-812-6112
TERMINATED: 01/25/2019

 
 
Claims and Noticing Agent

Stretto Claims Agent, and Noticing Agent for the Creditor Distribution Trust

8269 E. 23rd Avenue
Suite 275
www.stretto.com
Denver, CO 80238
(855) 812-6112

 
 
Creditor Committee

Official Committee Of Unsecured Creditors

c/o Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
212.262.6700
represented by
Robert M. Hirsh

(See above for address)

Kenneth A. Rosen

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
(973) 597-2548
Fax : (973) 597-2549
Email: krosen@lowenstein.com
TERMINATED: 05/10/2017

Latest Dockets

Date Filed#Docket Text
02/12/2020Case Closed. (Rodriguez, Willie). (Entered: 02/12/2020)
02/12/2020888So Ordered Stipulation signed on 2/12/2020 Granting Stay Relief with respect to real property located at 121 Clipper Roadway, Ocean Beach, New York 11734. (Rodriguez, Willie) (Entered: 02/12/2020)
01/21/2020887Order signed on 1/16/2020 Granting Application for Final Decree. (Related Doc # 880) (Rodriguez, Willie) (Entered: 01/21/2020)
01/21/2020Party Prime Clerk LLC Claims Agent terminated from case. (Rodriguez, Willie). (Entered: 01/21/2020)
01/21/2020886Order signed on 1/16/2020 Granting Motion Terminating Prime Clerk LLC as Claims and Noticing Agent. (Related Doc # 881) (Rodriguez, Willie) (Entered: 01/21/2020)
01/02/2020885Affidavit of Service of Sonia Akter Regarding Supplement to Plan Administrator's Motion for an Order Entering Final Decree and Closing Chapter 11 Cases (related document(s) 884) filed by Prime Clerk, LLC.(Steele, Benjamin) (Entered: 01/02/2020)
12/26/2019884Statement / Supplement to Plan Administrator's Motion for an Order Entering Final Decree and Closing Chapter 11 Cases (related document(s) 880) filed by John Douglas Beck on behalf of Thomas M. Kim, Plan Administrator for Square Two Financial Services Corporation, et al.. (Beck, John) (Entered: 12/26/2019)
12/17/2019883Affidavit of Service of Herb Baer Regarding Plan Administrator's Motion for an Order Entering Final Decree and Closing Chapter 11 Cases and Application of the Plan Administrator for an Order Authorizing The Plan Administrator to Terminate Retention of Claims and Noticing Agent (related document(s) 881, 880) filed by Prime Clerk, LLC.(Steele, Benjamin) (Entered: 12/17/2019)
12/16/2019882Stipulation and Order signed on 12/13/2019 Granting Stay Relief related to the real property located at 28 THIRD STREET, WALLKILL, NY 10940. (Rodriguez, Willie) (Entered: 12/16/2019)
12/12/2019881Motion to Terminate Services of Claims and Noticing Agent / Notice of Presentment and Application of the Plan Administrator for an Order Authorizing the Plan Administrator to Terminate Retention of Claims and Noticing Agent filed by John Douglas Beck on behalf of Thomas M. Kim, Plan Administrator for Square Two Financial Services Corporation, et al. with hearing to be held on 1/9/2020 at 12:00 PM at Courtroom 601 (JLG) Objections due by 1/6/2020,. (Beck, John) (Entered: 12/12/2019)